Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE LAND & EQUITY PENSION FUND LIMITED
Company Information for

THE LAND & EQUITY PENSION FUND LIMITED

CROSSWALL, LONDON, EC3N,
Company Registration Number
02759705
Private Limited Company
Dissolved

Dissolved 2014-03-18

Company Overview

About The Land & Equity Pension Fund Ltd
THE LAND & EQUITY PENSION FUND LIMITED was founded on 1992-10-28 and had its registered office in Crosswall. The company was dissolved on the 2014-03-18 and is no longer trading or active.

Key Data
Company Name
THE LAND & EQUITY PENSION FUND LIMITED
 
Legal Registered Office
CROSSWALL
LONDON
 
Previous Names
LAWGRA (NO.178) LIMITED22/06/2001
Filing Information
Company Number 02759705
Date formed 1992-10-28
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-06-30
Date Dissolved 2014-03-18
Type of accounts DORMANT
Last Datalog update: 2015-06-01 00:02:03
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THE LAND & EQUITY PENSION FUND LIMITED

Current Directors
Officer Role Date Appointed
JOHN MICHAEL BOTTOMLEY
Company Secretary 1999-09-21
LEONORA GRETA BAMFORD
Director 2001-06-14
RUFUS BENJAMIN PEARL
Director 2001-06-14
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID BRIAN PEARL
Director 1999-11-17 2001-06-14
MAUREEN ELEANOR TRAVERS
Director 1995-03-31 2001-06-14
LEONARD ALFRED WRIGHT
Company Secretary 1994-06-29 1999-08-03
LEONARD ALFRED WRIGHT
Director 1995-03-31 1999-08-03
MAUREEN ELEANOR TRAVERS
Director 1994-06-29 1995-03-31
FIONA KATE LAVENDER BROWN
Company Secretary 1994-04-05 1994-06-28
JOSEPH COLVIN RAE
Director 1993-12-03 1994-06-28
THOMAS GEORGE MILES
Company Secretary 1993-01-14 1994-03-31
PETER CONNOR
Director 1993-01-14 1993-12-03
LEONARD ALFRED WRIGHT
Company Secretary 1992-12-24 1993-01-14
RICHARD OTHER PRICKETT
Director 1992-12-24 1993-01-14
LAWGRAM SECRETARIES LIMITED
Nominated Secretary 1992-10-28 1992-12-24
NICHOLAS SPENCER TURNER
Nominated Director 1992-10-28 1992-12-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN MICHAEL BOTTOMLEY WEST PARK PICTURES LIMITED Company Secretary 2007-08-06 CURRENT 2000-09-08 Dissolved 2016-08-25
JOHN MICHAEL BOTTOMLEY NEXTHOLD LIMITED Company Secretary 2006-11-09 CURRENT 2006-01-05 Active
JOHN MICHAEL BOTTOMLEY SHETLAND HOTELS LIMITED Company Secretary 2006-08-24 CURRENT 2006-08-24 Active
JOHN MICHAEL BOTTOMLEY CHINA GATEWAY INTERNATIONAL LIMITED Company Secretary 2006-07-06 CURRENT 2006-07-06 Liquidation
JOHN MICHAEL BOTTOMLEY BRIDGEHOUSE INTERNATIONAL LIMITED Company Secretary 2006-01-19 CURRENT 2006-01-19 Dissolved 2014-03-11
JOHN MICHAEL BOTTOMLEY BRIDGEHOUSE UK LIMITED Company Secretary 2006-01-19 CURRENT 2006-01-19 Dissolved 2014-02-18
JOHN MICHAEL BOTTOMLEY ROBERT FRASER & CO. LIMITED Company Secretary 2005-05-26 CURRENT 2005-04-04 Dissolved 2014-05-27
JOHN MICHAEL BOTTOMLEY GLYNCASTLE PLC Company Secretary 2005-02-04 CURRENT 2005-02-04 Liquidation
JOHN MICHAEL BOTTOMLEY MOLECULAR PHARMACOLOGY LIMITED Company Secretary 2004-12-06 CURRENT 2004-12-06 Dissolved 2014-04-15
JOHN MICHAEL BOTTOMLEY BLOCK SHIELD CORPORATION LIMITED Company Secretary 2004-07-05 CURRENT 2004-02-12 Dissolved 2014-11-18
JOHN MICHAEL BOTTOMLEY TOOLCHEST LIMITED Company Secretary 2004-01-29 CURRENT 2004-01-29 Active - Proposal to Strike off
JOHN MICHAEL BOTTOMLEY ROBERT FRASER PRODUCTIONS LIMITED Company Secretary 2004-01-28 CURRENT 2004-01-28 Dissolved 2014-05-27
JOHN MICHAEL BOTTOMLEY ARMADILLO INVESTMENTS LIMITED Company Secretary 2003-11-26 CURRENT 2003-11-26 Liquidation
JOHN MICHAEL BOTTOMLEY SEVEN ARTS PICTURES PLC Company Secretary 2001-08-24 CURRENT 2001-08-24 Dissolved 2017-12-27
JOHN MICHAEL BOTTOMLEY GREYHOUND SELF STORAGE LIMITED Company Secretary 2000-06-08 CURRENT 2000-06-08 Dissolved 2014-08-19
JOHN MICHAEL BOTTOMLEY CADOGAN TRUST HOTELS LIMITED Company Secretary 1999-08-17 CURRENT 1999-08-17 Dissolved 2014-07-22
JOHN MICHAEL BOTTOMLEY ROBERT FRASER TELECOM TRUST LIMITED Company Secretary 1998-07-31 CURRENT 1998-07-31 Dissolved 2014-05-27
JOHN MICHAEL BOTTOMLEY MONOMULTI LIMITED Company Secretary 1994-01-14 CURRENT 1988-03-10 Dissolved 2014-05-27
JOHN MICHAEL BOTTOMLEY STERLING CREDIT NOMINEES LIMITED Company Secretary 1994-01-14 CURRENT 1971-04-01 Dissolved 2014-05-27
JOHN MICHAEL BOTTOMLEY KERRYGROVE LIMITED Company Secretary 1992-12-31 CURRENT 1989-06-27 Active
JOHN MICHAEL BOTTOMLEY ROBERT FRASER HOTELS LIMITED Company Secretary 1992-09-18 CURRENT 1987-12-23 Dissolved 2014-05-27
LEONORA GRETA BAMFORD MY BABA LIMITED Director 2011-03-02 CURRENT 2011-03-02 Active
LEONORA GRETA BAMFORD BAMFORD WATCH DEPARTMENT LIMITED Director 2009-07-22 CURRENT 2009-07-22 Active
LEONORA GRETA BAMFORD GREYHOUND SELF STORAGE LIMITED Director 2007-10-05 CURRENT 2000-06-08 Dissolved 2014-08-19
JOHN KEITH WESTCOTT CODESCO LTD Director 1995-11-25 - 2005-11-12 RESIGNED 1995-11-22 Active
JOHN KEITH WESTCOTT OCEANVIEW ESTATES LIMITED Director 1991-08-10 - 2012-11-10 RESIGNED 1987-09-30 Active
RUFUS BENJAMIN PEARL PEARL CAPITAL PARTNERS LIMITED Director 2001-04-12 CURRENT 2001-04-12 Active - Proposal to Strike off
RUFUS BENJAMIN PEARL GREYHOUND SELF STORAGE LIMITED Director 2000-06-15 CURRENT 2000-06-08 Dissolved 2014-08-19

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2014-03-18GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2013-12-03GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2013-11-19DS01APPLICATION FOR STRIKING-OFF
2013-03-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12
2012-11-02LATEST SOC02/11/12 STATEMENT OF CAPITAL;GBP 1
2012-11-02AR0128/10/12 FULL LIST
2012-03-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11
2011-11-02AR0128/10/11 FULL LIST
2011-03-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10
2010-11-10AR0128/10/10 FULL LIST
2010-03-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2009-11-03AR0128/10/09 FULL LIST
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / RUFUS BENJAMIN PEARL / 14/10/2009
2009-10-13CH03SECRETARY'S CHANGE OF PARTICULARS / JOHN MICHAEL BOTTOMLEY / 01/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LEONORA GRETA BAMFORD / 01/10/2009
2008-10-29363aRETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS
2008-09-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2008-06-17288cDIRECTOR'S CHANGE OF PARTICULARS / LEONORA PEARL / 12/06/2008
2008-03-18287REGISTERED OFFICE CHANGED ON 18/03/2008 FROM 2ND FLOOR 30 FARRINGTON STREET LONDON EC4A 4HJ
2008-02-19288cDIRECTOR'S PARTICULARS CHANGED
2007-11-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2007-10-30363aRETURN MADE UP TO 28/10/07; FULL LIST OF MEMBERS
2007-04-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2006-11-17363aRETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS
2006-08-29288cDIRECTOR'S PARTICULARS CHANGED
2006-02-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05
2005-11-10363aRETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS
2005-10-18288cSECRETARY'S PARTICULARS CHANGED
2004-11-03363aRETURN MADE UP TO 28/10/04; FULL LIST OF MEMBERS
2004-08-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-04-06288cDIRECTOR'S PARTICULARS CHANGED
2004-03-25288cDIRECTOR'S PARTICULARS CHANGED
2004-02-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2003-11-05363aRETURN MADE UP TO 28/10/03; FULL LIST OF MEMBERS
2003-10-27287REGISTERED OFFICE CHANGED ON 27/10/03 FROM: FRASER HOUSE 29 ALBEMARLE STREET LONDON W1S 4JB
2003-05-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-11-05363aRETURN MADE UP TO 28/10/02; FULL LIST OF MEMBERS
2002-04-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-10-30363aRETURN MADE UP TO 28/10/01; FULL LIST OF MEMBERS
2001-10-17288bDIRECTOR RESIGNED
2001-10-17288bDIRECTOR RESIGNED
2001-08-14288aNEW DIRECTOR APPOINTED
2001-08-14288aNEW DIRECTOR APPOINTED
2001-06-22CERTNMCOMPANY NAME CHANGED LAWGRA (NO.178) LIMITED CERTIFICATE ISSUED ON 22/06/01
2000-11-03363aRETURN MADE UP TO 28/10/00; NO CHANGE OF MEMBERS
2000-11-02AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-10-18288cDIRECTOR'S PARTICULARS CHANGED
2000-08-10287REGISTERED OFFICE CHANGED ON 10/08/00 FROM: FRASER HOUSE 29 ALBERMARLE STREET LONDON W1X 3FA
1999-11-30288aNEW DIRECTOR APPOINTED
1999-11-03363sRETURN MADE UP TO 28/10/99; FULL LIST OF MEMBERS
1999-10-18AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-09-23287REGISTERED OFFICE CHANGED ON 23/09/99 FROM: 17 OLD FORGE CRESCENT SHEPPERTON MIDDLESEX TW17 9BT
1999-09-23288aNEW SECRETARY APPOINTED
1999-09-23288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-02-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-11-27363sRETURN MADE UP TO 28/10/98; FULL LIST OF MEMBERS
1998-02-26AAFULL ACCOUNTS MADE UP TO 30/06/97
1997-11-27363sRETURN MADE UP TO 28/10/97; FULL LIST OF MEMBERS
1997-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1996-11-08363sRETURN MADE UP TO 28/10/96; FULL LIST OF MEMBERS
1996-04-16AAFULL ACCOUNTS MADE UP TO 30/06/95
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to THE LAND & EQUITY PENSION FUND LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE LAND & EQUITY PENSION FUND LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1993-02-13 Outstanding NORTHERN BANK LIMITED
FLOATING CHARGE 1993-02-13 Outstanding NORTHERN BANK LIMITED
CHARGE OVER ALL BOOK DEBTS 1993-02-13 Outstanding NORTHERN BANK LIMITED
Intangible Assets
Patents
We have not found any records of THE LAND & EQUITY PENSION FUND LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE LAND & EQUITY PENSION FUND LIMITED
Trademarks
We have not found any records of THE LAND & EQUITY PENSION FUND LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE LAND & EQUITY PENSION FUND LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as THE LAND & EQUITY PENSION FUND LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where THE LAND & EQUITY PENSION FUND LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE LAND & EQUITY PENSION FUND LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE LAND & EQUITY PENSION FUND LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.